Advanced company searchLink opens in new window

DB ANTIQUES LIMITED

Company number 09151046

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2023 AA Micro company accounts made up to 31 July 2022
01 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with updates
01 Aug 2023 CH01 Director's details changed for Mr Dale Lance Biddle on 28 July 2023
01 Aug 2023 PSC04 Change of details for Mr Dale Lance Biddle as a person with significant control on 28 July 2023
01 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 July 2021
20 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
27 Apr 2021 AA Micro company accounts made up to 31 July 2020
04 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
22 Jan 2020 AA Micro company accounts made up to 31 July 2019
29 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
25 Apr 2019 AA Micro company accounts made up to 31 July 2018
30 Jul 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
26 Oct 2017 AA Total exemption small company accounts made up to 31 July 2016
02 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
12 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
12 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
01 Oct 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
18 Sep 2015 CERTNM Company name changed shakespeare pawn brokers LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-17